About

Registered Number: 03295051
Date of Incorporation: 20/12/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 11 months ago)
Registered Address: Suites 17 & 18 Riverside House, Lower Southend Road, Wickford, Essex, SS11 8BB

 

Based in Wickford, Wroxham Enterprises Ltd was founded on 20 December 1996, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2017
DISS16(SOAS) - N/A 12 November 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
MR04 - N/A 20 May 2016
MR04 - N/A 08 April 2016
AR01 - Annual Return 23 January 2015
TM01 - Termination of appointment of director 23 January 2015
TM02 - Termination of appointment of secretary 23 January 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 03 January 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 26 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2005
395 - Particulars of a mortgage or charge 29 September 2005
395 - Particulars of a mortgage or charge 28 September 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 27 November 2000
287 - Change in situation or address of Registered Office 05 October 2000
395 - Particulars of a mortgage or charge 29 July 2000
395 - Particulars of a mortgage or charge 29 July 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
363s - Annual Return 29 January 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 22 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 20 January 1998
288a - Notice of appointment of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
287 - Change in situation or address of Registered Office 07 February 1997
NEWINC - New incorporation documents 20 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2005 Fully Satisfied

N/A

Legal charge 23 September 2005 Fully Satisfied

N/A

Debenture 21 July 2000 Fully Satisfied

N/A

Legal charge 21 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.